Company NameBafli Limited
DirectorsAysen Isa and Fuat Isa
Company StatusActive
Company Number06858869
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Aysen Isa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 6 Hornsey Street
London
N7 8GR
Director NameMr Fuat Isa
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kendal Parade Silver Street
London
N18 1ND
Director NameMr Ulus Isa
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 New Park Road
Palmers Green
London
N13 5LZ
Director NameMr Fuat Isa
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kendal Parade Kendal Parade
Silver Street
London
N18 1ND

Location

Registered AddressStudio 6
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fuat Isa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,353
Cash£4,731
Current Liabilities£6,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

3 April 2017Delivered on: 5 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 September 2018Appointment of Mr Fuat Isa as a director on 1 September 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 August 2017Notification of Aysen Isa as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Appointment of Mrs Aysen Isa as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Fuat Isa as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Fuat Isa as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mrs Aysen Isa as a director on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Cessation of Fuat Isa as a person with significant control on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Notification of Aysen Isa as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Cessation of Fuat Isa as a person with significant control on 15 August 2017 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Registration of charge 068588690001, created on 3 April 2017 (5 pages)
5 April 2017Registration of charge 068588690001, created on 3 April 2017 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 1 April 2016 (1 page)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 1 April 2016 (1 page)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Termination of appointment of Ulus Isa as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Ulus Isa as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Fuat Isa as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Ulus Isa as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Fuat Isa as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Fuat Isa as a director on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Registered office address changed from 61-67 Old Street London EC1V 9HW United Kingdom to Unit 003 Parma House Clarendon Road London N22 6XF on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 61-67 Old Street London EC1V 9HW United Kingdom to Unit 003 Parma House Clarendon Road London N22 6XF on 11 June 2015 (1 page)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
21 May 2015Registered office address changed from 3 Kendal Parade Silver Street Edmonton London N18 1nd to 61-67 Old Street London EC1V 9HW on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 3 Kendal Parade Silver Street Edmonton London N18 1nd to 61-67 Old Street London EC1V 9HW on 21 May 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(3 pages)
21 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(3 pages)
7 January 2014Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 7 January 2014 (3 pages)
7 January 2014Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 7 January 2014 (3 pages)
7 January 2014Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 7 January 2014 (3 pages)
11 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Ulus Isa on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Ulus Isa on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2009Incorporation (17 pages)
25 March 2009Incorporation (17 pages)